(CS01) Confirmation statement with no updates 2nd January 2024
filed on: 5th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 3rd August 2023 director's details were changed
filed on: 4th, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 31st December 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2nd January 2023
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st December 2021
filed on: 9th, September 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2nd January 2022
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 20th, October 2021
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 20th, October 2021
| accounts
|
Free Download
(21 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 20th, October 2021
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2020
filed on: 20th, October 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2nd January 2021
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(8 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 31st, December 2020
| accounts
|
Free Download
(21 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 31st, December 2020
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 31st, December 2020
| other
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2nd January 2020
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Unit 16, Norbury Court Welcomb Street City Works Business Park Manchester Lancashire England on 15th November 2019 to Unit 16, Norbury Court Welcomb Street City Works Business Park Ashton Old Road Openshaw Manchester M11 2NB
filed on: 15th, November 2019
| address
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 18th, September 2019
| accounts
|
Free Download
(20 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 18th, September 2019
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 18th, September 2019
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2018
filed on: 18th, September 2019
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control 14th February 2017
filed on: 6th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 3rd January 2017
filed on: 6th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 14th February 2017
filed on: 6th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 14th February 2017
filed on: 28th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2nd January 2019
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 8th January 2019 director's details were changed
filed on: 8th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2017
filed on: 3rd, December 2018
| accounts
|
Free Download
(9 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/17
filed on: 22nd, November 2018
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 21st, November 2018
| accounts
|
Free Download
(20 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/17
filed on: 9th, October 2018
| other
|
Free Download
(3 pages)
|
(CH01) On 1st January 2018 director's details were changed
filed on: 22nd, January 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 16, Norbury Curt Welcomb Street City Works Business Park Manchester Lancashire M11 2NB England on 22nd January 2018 to Unit 16, Norbury Court Welcomb Street City Works Business Park Manchester Lancashire
filed on: 22nd, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2nd January 2018
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 1st November 2017 director's details were changed
filed on: 18th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 31st December 2017
filed on: 17th, January 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 456 Chester Road Manchester M16 9HD England on 30th August 2017 to Unit 16, Norbury Curt Welcomb Street City Works Business Park Manchester Lancashire M11 2NB
filed on: 30th, August 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 20-22 Wenlock Road London N1 7GU England on 21st June 2017 to 456 Chester Road Manchester M16 9HD
filed on: 21st, June 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 456 Chester Rd Stretford Manchester Lancashire M16 9HD England on 12th June 2017 to 20-22 Wenlock Road London N1 7GU
filed on: 12th, June 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st February 2017
filed on: 1st, February 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st February 2017
filed on: 1st, February 2017
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 3rd, January 2017
| incorporation
|
Free Download
(10 pages)
|